Advanced company searchLink opens in new window

NEHEMIAH DEVELOPMENTS LIMITED

Company number 05715984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
14 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Susan Wales on 22 February 2010
23 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Sep 2009 288b Appointment terminated director bryn wales
25 Feb 2009 363a Return made up to 21/02/09; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 28 February 2008
28 Mar 2008 363a Return made up to 21/02/08; full list of members
21 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
23 May 2007 287 Registered office changed on 23/05/07 from: kingfisher lodge 11THE hatches farnham surrey GU9 8UE
01 May 2007 363s Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Jan 2007 287 Registered office changed on 17/01/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX